Search icon

SISKIN ENTERPRISES, INC.

Company Details

Name: SISKIN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2013 (12 years ago)
Entity Number: 4390458
ZIP code: 12207
County: Albany
Place of Formation: Utah
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 4625 w lake blvd., suite 300, WEST VALLEY CITY, UT, United States, 84120

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLARD NISSON Chief Executive Officer 4625 W LAKE PARK BLVD., SUITE 300, WEST VALLEY CITY, UT, United States, 84120

History

Start date End date Type Value
2024-08-14 2024-08-14 Address 2525 W BRIDGER ROAD, SALT LAKE CITY, UT, 84104, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-08-14 Address 4625 W LAKE PARK BLVD., SUITE 300, WEST VALLEY CITY, UT, 84120, USA (Type of address: Chief Executive Officer)
2023-04-19 2024-08-14 Address 2525 W BRIDGER ROAD, SALT LAKE CITY, UT, 84104, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-04-19 Address 2525 W BRIDGER ROAD, SALT LAKE CITY, UT, 84104, USA (Type of address: Chief Executive Officer)
2023-04-19 2024-08-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-04-19 2024-08-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-04-01 2023-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-04-06 2023-04-19 Address 2525 W BRIDGER ROAD, SALT LAKE CITY, UT, 84104, USA (Type of address: Chief Executive Officer)
2014-12-03 2021-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-12-03 2023-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240814000365 2024-08-14 AMENDMENT TO BIENNIAL STATEMENT 2024-08-14
230419001540 2023-04-19 BIENNIAL STATEMENT 2023-04-01
210401061467 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190415060620 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170406007363 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150406006412 2015-04-06 BIENNIAL STATEMENT 2015-04-01
141203000500 2014-12-03 CERTIFICATE OF CHANGE 2014-12-03
130418000389 2013-04-18 APPLICATION OF AUTHORITY 2013-04-18

Date of last update: 19 Feb 2025

Sources: New York Secretary of State